Advanced company searchLink opens in new window

WEBEPORT SOLUTIONS LIMITED

Company number 04071638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
20 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
08 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2015
05 May 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
22 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH June 2016.
31 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jul 2015 SH08 Change of share class name or designation
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
22 Sep 2014 CH01 Director's details changed for Mr Andrew David Bidder on 18 August 2014
19 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
26 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Jan 2013 CH01 Director's details changed for Mr Andrew David Bidder on 28 November 2012
02 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Oct 2011 AD01 Registered office address changed from , Guslyn House 120 Cranham Gardens, Upminster, Essex, RM14 1JN on 22 October 2011
22 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Jun 2011 TM02 Termination of appointment of Melinda Bidder as a secretary